lawyers’ fund for client protection - Supreme Court of...
Transcript of lawyers’ fund for client protection - Supreme Court of...
The Supreme Court of Ohio
2019 ANNUAL REPORT
lawyers’ fund for client protection
2019 ANNUAL REPORT
Lawyers’ Fund for Client Protection
MAUREEN O’CONNOR
Chief Justice
SHARON L. KENNEDY
JUDITH L. FRENCH
PATRICK F. FISCHER
R. PATRICK DeWINE
MICHAEL P. DONNELLY
MELODY J. STEWART
Justices
JEFFREY C. HAGLER
Administrative Director
STEPHANIE E. HESS
Deputy Administrative Director
The Supreme Court of Ohio
Lawyers’ Fund for Client Protection
Board of Commissioners
JACK R. KULLMAN JR., chair
SARA L. PELLER, vice chair
HON. CASSANDRA COLLIER-WILLIAMS
GREGORY DELEV
ROBERT W. EVERETT
HON. GUY L. REECE II
MONICA SANSALONE
MEMBERS
JANET GREEN MARBLEY
ADMINISTRATOR/BOARD SECRETARY
Administrator’s Introduction 1
Chair’s Comments 2
Board of Commissioners 3
Administrator & Staff 5
Public Information & Consumer Education 6
Revenue 7
Restitution 8
Claims Activity 9
Theft Categories 10
Attorneys Involved in LFCP Claims in Fiscal Year 2019 11
Appendices
(A) LFCP Application for Reimbursement 12
(B) Gov.Bar R. VIII: Lawyers’ Fund for Client Protection 19
Former Commissioners 24
Table of Contents
1 | Lawyers’ Fund for Client Protection
Introduction
This Annual Report for the Lawyers’ Fund for Client Protection is respectfully
presented to Chief Justice O’Connor and Justices of the Supreme Court of Ohio.
This report includes a detailed review of the administration of the Fund during
fiscal year 2019.
Formerly known as the Clients’ Security Fund, the Fund was established by
the Supreme Court of Ohio in 1985 to restore public confidence in the legal
profession by providing financial reimbursement to victims of dishonest lawyers.
For the past 34 years, the Court has continued to support the mission and
purpose of the fund by allocating adequate and continuous funding. Since its
establishment in 1985, the Court has allocated more than $24 million toward
achieving the fund’s mission of promoting public confidence in the integrity of
the legal profession.
The overwhelming majority of Ohio lawyers observe high standards of integrity
and professionalism when entrusted with law-client money or property. However,
the dishonest acts of a few can have a negative effect on the public’s image of and
confidence in the legal profession as a whole.
The Board of Commissioners, as well as the staff, commend the Supreme Court
of Ohio for its continuing and unwavering support of the mission and purpose of
the fund.
Janet Green Marbley, Esq., Administrator
Lawyers’ Fund for Client Protection
I’m just writing to say thank you so much… Thank you, Chris Chapman
“ ”
2019 Annual Report | 2
Chair’s Comments
On behalf of the Board of Commissioners of the Lawyers’ Fund for Client Protection of Ohio, I am pleased to present this report to the Supreme Court of Ohio covering the work of the fund during fiscal year 2019.
In fiscal year 2019, the fund received 94 new applications for reimbursement. The Board reviewed 68 claims and determined that 56 were eligible for reimbursement. The total reimbursement for eligible claims for fiscal year 2019 was $503,894.47. This represents a decrease from the previous year.
The reimbursements made in fiscal year 2019 resulted from the dishonest conduct of 24 Ohio attorneys. As in previous years, this number represents less than 1 percent of all active Ohio attorneys.
Unearned fee claims accounted for 49 of the 56 eligible claims and 23 percent of the total amount reimbursed by the fund. By contrast, there was one claim resulting from a settlement theft, but this claim accounted for 15 percent of the total dollars reimbursed by the fund. There were no claims that involved escrow theft, and no estate theft claims. In addition, six claims involved theft by fiduciary, representing 62 percent of the total dollars reimbursed in fiscal year 2019.
The maximum amount that may be reimbursed is $75,000 per claim. During fiscal year 2019, four claimants received the maximum reimbursement.
I would like to express my appreciation to the Commissioners with whom I serve for their hard work and dedication to the accomplishment of the fund’s mission. These individuals volunteer their time and expertise to help improve the image of the legal profession by helping those who have been harmed by the dishonest acts of a few.
I would like to thank the staff of the fund whose responsibilities include, but are not limited to, investigation of all the claims, preparation of summaries for the commissioners’ review, and disbursement of funds. Their contribution to the fund’s mission is invaluable.
I also would like to thank the Supreme Court of Ohio for its continued support of the fund’s mission and goals, and for the confidence placed in me by allowing me to chair this board.
Jack R. Kullman, Jr., Chair
Lawyers’ Fund for Client Protection Board of Commissioners
3 | Lawyers’ Fund for Client Protection
Gov.Bar R. VIII (Appendix B) requires the establishment of a seven-member board of
commissioners (Board) of the Lawyers’ Fund for Client Protection (LFCP) to determine
the eligibility of claims filed with the fund and to manage fund assets. The current board
includes five attorneys, one judge, and one non-attorney. Board members are appointed
by the Supreme Court justices to three-year terms and are limited to two consecutive
terms. They serve as volunteers and are compensated only for travel expenses.
HON. JOHN J. RUSSO, served one partial unexpired term and
two three-year terms on the board, beginning in November
2011. Judge Russo served as Chair of the Board from January
2015 through December 2018, when his second full term
on the board expired. Judge Russo is the presiding and
administrative judge of the Cuyahoga County Court of
Common Pleas in Cleveland.
STEPHEN R. SERRAINO served two three-year terms on the Board,
beginning in January 2013. During his second term, Mr.
Serraino was appointed vice chair and served in that capacity
until December 2018 when his second term expired. Mr.
Serraino is General Counsel and Corporate Secretary for the
Upper Peninsula Power Company in Marquette, Michigan.
Board of Commissioners
JACK R. KULLMAN JR. was appointed to the board in 2015, and was
reappointed to his second term in 2018. Kullman became
chair of the board on Jan. 1, 2019. Kullman is the executive
director of the Guardianship Service Board.
2019 Annual Report | 4
SARA L. PELLER was appointed to the board for a three-year term
in 2015, and was reappointed to her second term in 2018.
Peller currently serves as vice chair. Peller recently retired as
the chief executive officer of the American Red Cross for the
Greater Cincinnati/Dayton region.
HON. GUY L. REECE II was appointed to the board for a three-year
term beginning on Jan. 1, 2019. Judge Reece retired from the
Franklin County Common Pleas Court bench in January 2019
after having served since 2003. Judge Reece also served on the
Franklin County Municipal Court from 1990 -1992.
HON. CASSANDRA COLLIER-WILLIAMS was appointed to the board for
a three-year term beginning on Jan. 1, 2019. Judge Collier-
Williams has served on the Cuyahoga County Common Pleas
Court bench since January 2013.
GREGORY DELEV was appointed to the LFCP board for a three-year
term beginning Jan. 1, 2017. He is a practicing attorney with
Delev & Associates, LLC in Cincinnati.
ROBERT W. EVERETT was appointed to the LFCP board for a three-
year term beginning in 2014. Everett previously served on the
Board from 2003 through 2006. He is a former Dover, Ohio,
police officer.
MONICA SANSALONE was appointed to the LFCP board for a three-
year term beginning Jan. 1, 2016. She is a partner in the law
firm of Gallagher Sharp in Cleveland.
5 | Lawyers’ Fund for Client Protection
6 | Lawyers’ Fund for Client Protection
Administrator & Staff
The Supreme Court of Ohio appoints an administrator who serves at the pleasure
of the Court and is responsible for managing the legal, fiscal, and administrative
affairs of the office. The administrator also serves as Secretary to the Board of
Commissioners. The administrator appoints, with the approval of the Court, staff to
assist with the duties of the board.
JANET GREEN MARBLEY, the administrator and secretary to the board, was
appointed by the Court in 1995. She is a graduate of the University of
Cincinnati and Capital University Law School. She is the former president
of the National Client Protection Organization and former chair of the
American Bar Association’s Standing Committee on Client Protection.
ABBY WILSON serves as claims analyst and investigates all claims filed with
the LFCP to assist the administrator and the board in determining
whether requirements for reimbursement have been met.
MELETHA DAWSON serves as administrative secretary and is responsible
for processing all claims filed with the LFCP, maintaining the claims
inventory, and providing clerical support to staff.
RIKKHYIA HARPER serves as fiscal coordinator and is responsible for the fiscal
operations of the fund and the preparation of financial reports.
2019 Annual Report | 7
Public Information & Consumer Education
The Lawyers’ Fund for Client Protection continues to increase its efforts to make the
public aware of its existence. The LFCP maintains a web page at: sc.ohio.gov/Boards/
clientprotection. The page contains questions and answers about the fund and the
types of claims reimbursed. An application for reimbursement is available on the web
page as well.
With the assistance of the Court’s Office of Public Information, the fund prepares
public announcements following all LFCP board meetings containing information
about claims determined by the board to be eligible for reimbursement. The
announcements include a listing, by county, of attorneys involved in LFCP claims.
The announcements are distributed statewide to news media outlets and other
organizations.
The LFCP publishes a pamphlet
containing a brief description of
the purpose of the fund along with
answers to basic questions about
the types of claims reimbursed.
The pamphlet is distributed to
individuals requesting information
about the LFCP and/or
applications for reimbursement.
The pamphlet, as well as the fund’s
application for reimbursement,
also is distributed statewide to bar
associations.
In collaboration with the Court’s Commission on Professionalism, the LFCP publishes
“A Consumer’s Practical Guide to Managing a Relationship with a Lawyer.” The guide,
which is now available in Spanish and English, provides general information about the
lawyer-client relationship, including how to find a lawyer, what to expect after hiring
a lawyer, and how to avoid problems in the lawyer-client relationship. The consumer
guide is distributed statewide to bar associations, public libraries, law firms, and other
professional and governmental offices.
8 | Lawyers’ Fund for Client Protection
Attorney Registration Fees
Since 1985, the Supreme Court has allocated more than $24 million from
the Attorney Services Fund to the LFCP for the payment of claims.
During fiscal year 2019 the Court allocated $1 million for the payment
of claims and $451,208 for administrative expenses. The LFCP expended
$503,894.47 for claims and $800 for attorney fees, more than 50 percent
of the claims allocation. A total of $440,115, or 97.5 percent, of the
administrative expenses allocation was expended. The trust account bank
balance on June 30, 2019 was $5,667,600.62.
Interest Income
The trust account earned $104,916.07 in interest income.
Revenue
TRUST ALLOCATION - 1986 - 2019
$0
$200,000
$400,000
$600,000
$800,000
$1,000,000
$1,200,000
$1,400,000
$1,600,000
1987
1989
1991
1993
1995
1997
1999
2001
2003
2005
2007
2009
2011
2013
2015
2017
2019
$0
$20,000
$40,000
$60,000
$80,000
$100,000
$120,000
$140,000
$160,000
1987
1989
1991
1993
1995
1997
1999
2001
2003
2005
2007
2009
2011
2013
2015
2017
2019
$0
$200,000
$400,000
$600,000
$800,000
$1,000,000
$1,200,000
$1,400,000
$1,600,000
1987
1989
1991
1993
1995
1997
1999
2001
2003
2005
2007
2009
2011
2013
2015
2017
2019
2019 Annual Report | 9
$0
$20,000
$40,000
$60,000
$80,000
$100,000
$120,000
$140,000
$160,000
1987
1989
1991
1993
1995
1997
1999
2001
2003
2005
2007
2009
2011
2013
2015
2017
2019
Restitution
RESTITUTION PROCEEDS - 1986 - 2019
Restitution revenue for fiscal year 2019 totaled $50,246.24.
Sources of restitution received by the fund include:
• $1,352.01 collected through court-ordered probation and/or
restitution;
• $32,097.23 collected by the Office of the Attorney General;
• $2,017.00 collected by outside counsel (Weltman, Weinberg &
Reis, Co., L.P.A.);
• $6,795.00 collected through repayment agreements obtained by
the LFCP; and
• $7,985.00 collected through voluntary payments.
10 | Lawyers’ Fund for Client Protection
Claims Activity
2019 CLAIM DETERMINATIONS
DATE ELIGIBLE INELIGIBLE AMOUNT
Sept. 7, 2018 14 3 $208,525.00
Dec. 7, 2018 16 1 $240,423.50
March 8, 2019 19 2 $40,079.97
June 7, 2019 7 3 $14,866.00
Total 56 9 $503,894.47
CLAIMS HISTORY - 1986 - 2019
The LFCP board of commissioners held four quarterly meetings during fiscal year 2019. The board reviewed 68 claims, determining 56 claims eligible for the reimbursement of $503,894.47 in total. The board also approved two applications for attorney fees, totaling $800. Four claimants received the maximum reimbursement amount of $75,000 and 35 claimants received 100-percent reimbursement of their losses. The reimbursements resulted from the dishonest conduct of 24 Ohio attorneys.
Former clients of five deceased lawyers were reimbursed by the fund. The clients paid for services that were not provided, and the clients did not receive refunds of their unearned fees.
$0
$200,000
$400,000
$600,000
$800,000
$1,000,000
$1,200,000
$1,400,000
$1,600,000
1987
1989
1991
1993
1995
1997
1999
2001
2003
2005
2007
2009
2011
2013
2015
2017
2019
2019 Annual Report | 11
There were 49 losses resulting from unearned-fee claims, accounting for the largest number of eligible claims. However, theft by fiduciary accounted for the largest category of theft by dollar value. There was only one eligible claim resulting from settlement theft and there were no losses resulting from escrow or estate thefts.
Theft Categories
FY 2019 THEFT TYPES
2019 THEFT CATEGORIES
CATEGORY OF CLIENT LOSS REIMBURSEMENTS TOTAL
Escrow Thefts 0 $0.00
Estate Thefts 0 $0.00
Theft by Fiduciary 6 $311,204.08
Settlement Theft 1 $75,000.00
Unearned Fees 49 $117,690.39
Total 56
$503,894.47
Pie chart illustrates total dollar value of each theft category. There were no reimbursements in the escrow theft and estate theft categories.
Unearned Fees23%
Settlement Theft 15%
Fiduciary62%
12 | Lawyers’ Fund for Client Protection
Attorneys Involved in LFCP Claims in Fiscal Year 2019 Attorney County Awards Theft Category Awarded
Rebecca Jo Austin Cuyahoga 1 Unearned Fee $1,000.00
Daniel Lee Bennett Logan 1 Unearned Fee $1,100.00
Gary James Boecker * Summit 1 Fiduciary $35,900.00
Glen F. Buttacavoli Stark 1 Unearned Fee $5,500.00
Mark Andrew Chuparkoff Summit 7 Settlement Theft/Unearned Fee $109,784.00
Mark Alan Deters Lucas 11 Unearned Fee $18,305.39
Justin Enrique Fernandez Hamilton 2 Unearned Fee $4,521.00
Barry Scott Galen * Montgomery 1 Unearned Fee $880.00
John Walter Gold Cuyahoga 1 Unearned Fee $2,000.00
Brian Wade Harter Delaware 2 Fiduciary/Unearned Fee $2,998.58
Benjamin Joltin Mahoning 2 Unearned Fee $900.00
John Harold Large Trumbull 1 Unearned Fee $2,500.00
Charles Rocco Laurie Jr. * Cuyahoga 1 Fiduciary $75,000.00
George William Macdonald * Cuyahoga 1 Unearned Fee $300.00
Neal Hall Magee II Franklin 1 Fiduciary $75,000.00
Steven Jerome Moody Cuyahoga 2 Unearned Fee $2,750.00
John David Moore Jr. Franklin 1 Unearned Fee $2,000.00
Timothy Eugene Potts Summit 4 Unearned Fee $3,325.00
Andrea Lynn Reino Hamilton 6 Unearned Fee $17,125.00
Elliott Ian Resnick * Cuyahoga 1 Fiduciary/Unearned Fee $1,400.00
Guy Darius Rutherford Cuyahoga 3 Unearned Fee $5,700.00
William Lawrence Summers Cuyahoga 3 Fiduciary/Unearned Fee $124,105.50
Trent Reynard Turner Franklin 1 Unearned Fee $1,000.00
Mark Immanuel Verkhlin Cuyahoga 1 Settlement Theft/Unearned Fee $10,000.00
24 Attorneys 56 $503,894.47
* Attorney was deceased at the time claim was filed and/or during claim process.
A full listing of attorneys involved in claims from 1987 to the present is at: sc.ohio.gov/Boards/clientprotection/reimbursements.asp
2019 Annual Report | 13
Page 1 of 7
Notice to Claimants: To be eligible for reimbursement from the fund, the lawyer involved in your claim must be suspended, reprimanded, disbarred, convicted, have resigned, or be deceased. Reimbursement is limited to money or property paid to or received by your lawyer. Damages or other types of losses are not reimbursable.Reimbursement from the Lawyers’ Fund for Client Protection is within the sole discretion of the Board of Commissioners and not as a matter of right. The maximum amount of reimbursement for any claim is $75,000. The Lawyers’ Fund for Client Protection is separate from the lawyer discipline process. If you have not already done so, you may want to contact your local bar association or The Office of Disciplinary Counsel at 1-800-589-5256 to file a disciplinary grievance against the lawyer involved in your claim.
Notice to Lawyers Assisting Claimants with LFCP Claims: Section 6 (B) of Rule VIII of the Supreme Court Rules for the Government of the Bar provides “No attorney fees may be paid from the proceeds of an award made to a claimant under authority of this rule. The Board may allow an award of attorney fees to be paid out of the fund if it determines thatthe attorney’s services were necessary to prosecute a claim under this rule or upon other conditions as the Board may direct.” Board Rule 14 permits payment of attorney fees up to a maximum of $500.
(KEEP THIS PAGE FOR YOUR RECORDS)
THE LAWYERS’ FUND FOR CLIENT PROTECTION AN AGENCY OF THE SUPREME COURT OF OHIO
JANET GREEN MARBLEY JACK R. KULLMAN, JR. ADMINISTRATOR CHAIR
Application for ReimbursementINSTRUCTIONS
1. All questions on this application must be answered. If a question does not apply to your situation,
please answer “N/A” (not applicable.) If you need more space, please attach additional
pages. Incomplete applications will be returned.
2. Attach copies of any documents that support your claim for reimbursement. Proof of all amounts
paid to the attorney or received by the attorney on your behalf is required ( i.e. front and back of
cancelled checks, payment receipts, billing statements, fee agreements, settlement documents or
checks, etc.) PLEASE DO NOT SEND ORIGINALS.
3. Sign and date the application in the presence of a notary and return it with your supporting
documentation to: The Lawyers’ Fund for Client Protection, Thomas J. Moyer Ohio Judicial Center, 65
S. Front Street, 5th Floor, Columbus, Ohio, 43215-3431. Applications that have not been notarized
will not be accepted and will be returned.
4. If you are unable to complete this application, or need assistance, please call our office at (614) 387-
9390/ (800) 231-1680 or visit our website at WWW.SC.OHIO.GOV/BOARDS for more information.
Appendix A
Lawyers’ Fund for Client Protection Application for Reimbursement
Printable Version
14 | Lawyers’ Fund for Client Protection
Appendix A
Lawyers’ Fund for Client Protection Application for Reimbursement - continued
Page 2 of 7
Mr. _________ Mrs. _________ Ms. _________
Full Name: _______________________________________________________________________________
Address: __________________________________________________ City: __________________________
County: ___________________________ State: _______ Zip: ___________
E-mail:_____________________________________________ Home Phone: __________________________
Work Phone: ____________________________ Cell Phone: ____________________________
CO-CLAIMANT (or person who paid for legal service – if different from Claimant)
Mr. _________ Mrs. _________ Ms. _________
Full Name: _______________________________________________________________________________
Address: __________________________________________________ City: __________________________
County: ___________________________ State: _______ Zip: ___________
E-mail:_____________________________________________ Home Phone: __________________________
Work Phone: ____________________________ Cell Phone: ____________________________
ATTORNEY INFORMATION (Lawyer alleged to have caused loss)
Full Name: _______________________________________________________________________________
Address: __________________________________________________ City: __________________________
County: ___________________________ State: _______ Zip: ___________
E-mail:___________________________________________________________________________________
Work Phone: ____________________________ Cell Phone: ____________________________
THE LAWYERS’ FUND FOR CLIENT PROTECTION AN AGENCY OF THE SUPREME COURT OF OHIO
JANET GREEN MARBLEY JACK R. KULLMAN, JR. ADMINISTRATOR CHAIR
Application For Reimbursement
(PLEASE PRINT OR TYPE)
CLAIMANT (your Information)
2019 Annual Report | 15
Page 3 of 7
1. When did you hire this attorney?
Month: _____________ Day: _____________ Year: _____________
2. What legal services was the attorney hired to provide?
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
3. How many meetings and/or telephone calls (emails, text messages) did you have with the attorney?
_____ Meetings _____ Calls _____ other (emails, text messages) Attach copies of any letters or other written correspondence to/from the attorney.
4. What legal services did the attorney provide for you?
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
5. How much did you pay the attorney for the services to be provided?
$ _________________________________ Date(s) Paid ________________________________________
6. How was the attorney paid?
____ Cash ____ Check ____ Credit Card ____ OtherAttach copies of documentation to verify all money received by the attorney, i.e. cancelled checks, credit card receipts, cash receipts, billing statements, etc.
If you cannot provide this information, please explain why.
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
Printable Version
16 | Lawyers’ Fund for Client Protection
Page 4 of 7
7. Did you have a written fee agreement with the attorney? ___ Yes ___ No(If yes, please attach a copy of your fee agreement.)
8. What is your alleged loss amount? $_______________________(If loss amount includes property, please include a description and the value of the property.)
9. How did your attorney’s conduct cause the loss?
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
10. When did you become aware of your loss? Month ________ Day ______ Year ______
11. What happened that made you aware of the loss?
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
12. Did you hire, or did the court appoint, a new attorney to represent you? ____ Yes ____ NoIf yes, please provide the new attorney’s name and contact information:
Name: ________________________________________________________________________________
Address: ______________________________________________ City: ___________________________
State: _____ Zip: __________ Phone: ______________________________________________________
Appendix A
Lawyers’ Fund for Client Protection Application for Reimbursement - continued
2019 Annual Report | 17
Page 5 of 7
13. What is the current status of your legal matter?
(If applicable, please include case numbers and other court information.)
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
14. Have you taken any action to recover the loss directly from the attorney or any other source?
____ Yes ____ No (If yes, please explain)
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
15. Has any part of the loss been recovered or refunded? ____ Yes ____ NoIf yes, date of recovery or refund? _______ Month ______ Day ______ YearSource of Recovery/Refund? ______________________________________
16. Are you aware if the attorney was covered by any insurance, indemnity or bond? ____ Yes ____ No ____ UnknownIf yes, provide the following information:
Name of Insurer, Surety Company, or Bondsman: _______________________________
Address: ________________________________________________________________
City: _______________________________ State: ________________ Zip: __________
17. Were you, at the time of the loss, the spouse, child, parent, grandparent or sibling of the attorney, or apartner, associate, employee or employer of the attorney or a business entity controlled by theAttorney? ____ Yes ____ NoIf yes, give your relationship to the attorney: __________________________________________________
Printable Version
18 | Lawyers’ Fund for Client Protection
Page 6 of 7
18. Have you filed a Disciplinary Grievance against the attorney? ____ Yes ____ NoIf yes, please provide the following information:Date Filed: _________ Month _______ Day _________ Year
Place Filed (local bar or Office of Disciplinary Counsel):_________________________________________
19. Have you contacted the local prosecutor and/or the local police department? ____ Yes ____ NoIf yes, please provide the following information:Date Contacted: _________ Month _______ Day _________ Year
Agency Contacted:
_______________________________________________________________________________________
_______________________________________________________________________________________
20. Did you file a malpractice lawsuit? ____ Yes ____ No
21. If a lawyer is assisting you with this claim, provide his/her name and contact information:
Name: ___________________________________________________________
Address: __________________________________________________________
City: ___________________________ State: _____________________ Zip: _____________
Phone: _______________________________
22. How did you learn about the Lawyers’ Fund for Client Protection?
_______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
By signing this application, I (We) certify that each of the above statements are true. I am (We are) aware that if any of the statements are willfully false, I (We) may be subject to punishment under applicable law.
_____________________________ ____________________________________________Witness Signature of Claimant Date
_____________________________ ____________________________________________Witness Signature of Second Claimant Date
____________________________________________Notary Public
Expiration Date ___________________
2019 Annual Report | 19
Page 6 of 7
18. Have you filed a Disciplinary Grievance against the attorney? ____ Yes ____ No If yes, please provide the following information: Date Filed: _________ Month _______ Day _________ Year
Place Filed (local bar or Office of Disciplinary Counsel):_________________________________________ 19. Have you contacted the local prosecutor and/or the local police department? ____ Yes ____ No If yes, please provide the following information: Date Contacted: _________ Month _______ Day _________ Year
Agency Contacted:
_______________________________________________________________________________________
_______________________________________________________________________________________
20. Did you file a malpractice lawsuit? ____ Yes ____ No 21. If a lawyer is assisting you with this claim, provide his/her name and contact information: Name: ___________________________________________________________ Address: __________________________________________________________ City: ___________________________ State: _____________________ Zip: _____________ Phone: _______________________________ 22. How did you learn about the Lawyers’ Fund for Client Protection? _______________________________________________________________________________________
_______________________________________________________________________________________
_______________________________________________________________________________________
By signing this application, I (We) certify that each of the above statements are true. I am (We are) aware that if any of the statements are willfully false, I (We) may be subject to punishment under applicable law. _____________________________ ____________________________________________ Witness Signature of Claimant Date _____________________________ ____________________________________________ Witness Signature of Second Claimant Date
____________________________________________ Notary Public
Expiration Date ___________________
Page 7 of 7
Please check the following:
Answered all questions (PRINT OR TYPE)
Attached all support documentation (including proof of payments - i.e. front and back of cancelled
checks, payment receipts, billing statements, fee agreements, settlement documents or checks, etc.)
Application is notarized
Mail completed application to: The Lawyers’ Fund for Client Protection, Thomas J. Moyer Ohio
Judicial Center, 65 S. Front Street, 5th Floor, Columbus, Ohio, 43215-3431
Once your claim is received by this agency, it can take between 12 to 18 months
for your claim to be fully processed.
(KEEP THIS PAGE FOR YOUR RECORDS)
APPLICATION CHECKLIST
Print Form
Printable Version
20 | Lawyers’ Fund for Client Protection
Appendix B
Supreme Court of Ohio Rules for the Government of the BarRule VIII - Lawyers’ Fund for Client Protection
Section 1. Establishment of Fund.
(A) There shall be a Lawyers’ Fund for Client Protection of the Supreme Court of Ohio consisting of amounts transferred to the fund pursuant to this rule and any other funds received in pursuance of the fund’s objectives. The purpose of the fund is to aid in ameliorating the losses caused to clients and others by defalcating members of the bar acting as attorney or fiduciary, and this rule shall be liberally construed to effectuate that purpose. No claimant or other person shall have any legal interest in the fund or right to receive any portion of the fund, except for discretionary disbursements directed by the Board of Commissioners of the Lawyers’ Fund for Client Protection of the Supreme Court of Ohio, all payments from the fund being a matter of grace and not right.
(B) The Supreme Court shall provide appropriate and necessary funding for the support of the Lawyers’ Fund for Client Protection from the Attorney Registration Fund. The Clerk of the Supreme Court of Ohio shall transfer funds to the Lawyers’ Fund for Client Protection at the direction of the Court.
Section 2. Board of Commissioners of the Lawyers’ Fund for Client Protection of the Supreme Court of Ohio; Administrator; Chair.
(A) Creation; Members. There is hereby created a Board of Commissioners of the Lawyers’ Fund for Client Protection of the Supreme Court of Ohio consisting of seven members appointed by the Supreme Court, at least one of whom shall be a person not admitted to the practice of law in Ohio or any other state. The Court shall designate one member as chair and one member as vice-chair, who shall hold such office for the length of their term. All terms shall be for a period of three years commencing on the first day of January. No member shall serve more than two consecutive three-year terms. The Board shall have its principal office in Columbus.
(B) Administrator. There shall be an Administrator of the Board of Commissioners of the Lawyers’ Fund for Client Protection. The Court shall appoint and fix the salary of the Administrator. If the Administrator is an attorney admitted to practice in Ohio, the Administrator shall not engage in the private practice of law while serving in that capacity. The Administrator shall be the secretary to the Board. The Administrator shall appoint, with the approval of the Court, staff as required to satisfactorily perform the duties imposed by this rule. The Court shall fix the compensation of personnel employed by the Administrator.
(C) Powers of the Board. The Board shall do all of the following:
(1) Investigate applications by claimants for disbursement from the fund;
(2) Conduct hearings relative to claims;
(3) Authorize and establish the amount of disbursements from the fund in accordance with this rule;
2019 Annual Report | 21
(4) Adopt rules of procedure and prescribe forms not inconsistent with this rule.
(D) Powers of the chair.
(1) The chair of the Board shall be the trustee of the fund and shall hold, manage, disburse, and invest the fund, or any portion of the fund, in a manner consistent with the effective administration of this rule. All investments shall be made by the chair upon the approval of a majority of the Board. Investments shall be limited to short-term insured obligations of the United States government, deposits at interest in federally insured banks or federally insured savings and loan institutions located in the state of Ohio, and in no-front-end-load money market mutual funds consisting exclusively of direct obligations of the United States Treasury, and repurchase agreements relating to direct Treasury obligations, with the interest or other income on investments becoming part of the fund. Annually and at additional times as the Supreme Court may order, the chair shall file with the Supreme Court a written report reviewing in detail the administration of the fund during the year. The fund shall be audited biennially by the Auditor of State at the same time as the Supreme Court’s regular biennial audit. The Supreme Court may order an additional audit at any time, certified by a certified public accountant licensed to practice in Ohio. Audit reports shall be filed with the Board, which shall send a copy to the Supreme Court. The report shall be open to public inspection at the offices of the Board.
(2) The chair and vice-chair of the Board shall file a bond annually with the Supreme Court in an amount fixed by the Supreme Court.
(3) The chair of the Board shall have the power and duty to render decisions on procedural matters presented by the Board and call additional meetings of the Board when necessary.
(4) The vice-chair of the Board shall exercise the duties of the chair during any absence or incapacity of the chair.
(E) Meetings. The Board shall meet at least two times a year, in Columbus and at other times and locations as the chair designates.
(F) Expenses. Expenses for the operation of the Board as authorized by this rule shall be paid from the fund, including bond premiums, the cost of audits, personnel, office space, supplies, equipment, travel, and other expenses of Board members.
Section 3. Eligible Claims.
For purposes of this rule, an eligible claim shall be one for the reimbursement of losses of money, property, or other things of value that meet all of the following requirements:
(A) The loss was caused by the dishonest conduct of an attorney admitted to the practice of law in Ohio when acting in any of the following capacities:
(1) As an attorney;
(2) In a fiduciary capacity customary to the practice of law;
(3) As an escrow agent or other fiduciary, having been designated as an escrow agent of fiduciary by a client in the matter or a court of this state in which the loss arose or having been selected as a result of a client-attorney relationship.
(B) The conduct was engaged in while the attorney was admitted to the practice of law in Ohio and acting in his capacity as an attorney admitted to the practice of law in Ohio, or in any capacity described in division (A) of this section.
22 | Lawyers’ Fund for Client Protection
(C) On or after the effective date of this rule, the attorney been disbarred, suspended, or publicly reprimanded, has resigned, or has been convicted of embezzlement or misappropriation of money or other property and the claim is presented within one year of the occurrence or discovery of the applicable event. The taking of any affirmative action by the claimant against the attorney within the one-year period shall toll the time for filing a claim under this rule until the termination of that proceeding. In the event disciplinary or criminal proceedings, or both, can not be prosecuted because the attorney can not be located or is deceased, the Board may consider a timely application if the claimant has complied with the other conditions of this rule.
(D) The claim is not covered by any insurance or by any fidelity or similar bond or fund, whether of the attorney, claimant, or otherwise.
(E) The claim is made directly by or on behalf of the injured client or his personal representative or, if a corporation, by or on behalf of itself or its successors in interest.
(F) The loss was not incurred by any of the following:
(1) The spouse, children, parents, grandparents or siblings, partner, associate, employee, or employer of the attorney, or a business entity controlled by the attorney. The Board may, in its discretion, recognize such a claim in cases of extreme hardship or special or unusual circumstances.
(2) An insurer, surety or bonding agency or company, or any entity controlled by any of the foregoing;
(3) Any governmental unit.
(G) A payment from the fund, by way of subrogation or otherwise, will not benefit any entity specified in division (F) of this section.
Appendix B
Supreme Court of Ohio Rules for the Government of the Bar
Rule VIII - Lawyers’ Fund for Client Protection - continued
2019 Annual Report | 23
Section 4. Dishonest Conduct.
For purposes of this rule, dishonest conduct consists of wrongful acts or omissions by an attorney in the nature of defalcation or embezzlement of money, or the wrongful taking or conversion of money, property, or other things of value.
Section 5. Maximum Recovery.
The Board shall determine the maximum amount of reimbursement to be awarded to a claimant. No award shall exceed seventy-five thousand dollars.
Section 6. Conditions of Payment; Attorney Fees.
(A) As a condition to payment, the claimant shall execute any interest, take any action, or enter into any agreements as the Board requires, including assignments, subrogation agreements, trust agreements, and promises to cooperate with the Board in prosecuting claims or charges against any person. Any amounts recovered by the Board through an action shall be deposited with the fund.
(B) No attorney fees may be paid from the proceeds of an award made to a claimant under authority of this rule. The Board may allow an award of attorney fees to be paid out of the fund if it determines that the attorney’s services were necessary to prosecute a claim under this rule and upon other conditions as the Board may direct.
Section 7. Claims Procedure.
(A) Forms. The Board shall provide forms for the presentation of claims to Disciplinary Counsel, all bar associations, and to any other person upon request. The Board shall create a complaint form for the use of claimants that shall include, but not be limited to the name and address of the claimant, the name and last known address of the attorney against whom the claim is made, the date of the alleged wrongful act, a clear and simple statement describing the wrongful act, the amount of the claimed loss, and a statement as to whether other affirmative action has been taken as described in Section 3(C) of this rule. A claim shall be considered as filed on the date the Board receives written notification of the claim, even in the absence of the prescribed form. However, completion of the formal application may subsequently be required by the Board.
(B) Notice. Upon receipt of a claim against an attorney, the secretary of the Board shall notify the attorney by certified mail, when possible, of the fact of its filing. All parties shall be notified of any action taken by the Board with respect to a claim.
(C) Investigation; Cooperation With Disciplinary Counsel and Local Bar Associations.
(1) The Board shall investigate or cause to be investigated all claims received under this rule.
(2) At the request of the Board, Disciplinary Counsel and local bar associations authorized to investigate attorney discipline complaints under Gov.Bar R. V shall make available to the Board all reports of investigations and records of formal proceedings in their possession with respect to any attorney whose conduct is alleged to amount to dishonest conduct under this rule. Where the information sought is the subject of a pending investigation or disciplinary proceeding required by Gov.Bar R. V to be confidential, disclosure shall not be required until the termination of the investigation or disciplinary proceeding, or both.
24 | Lawyers’ Fund for Client Protection
(3) Where the Board receives a claim that is ineligible because disciplinary proceedings have not been undertaken, the Board shall hold the claim in abeyance, forward a copy of the claim to Disciplinary Counsel for further action, and advise the claimant that these procedures have been undertaken and that disciplinary action is a prerequisite to eligibility under this rule. If filed within the time limits prescribed in Section 3(C) of the rule, the claim shall be considered timely regardless of the time it is held in abeyance pending the outcome of disciplinary proceedings. Disciplinary Counsel shall advise the Board as to the disposition of the complaint.
(D) Hearings; Subpoenas.
The Board may conduct hearings for the purpose of resolving factual issues. Upon determining that any person is a material witness to the determination of a claim made against the fund, the Board, chair, or vice-chair shall have authority to issue a subpoena requiring the person to appear and testify or produce records before the Board. All subpoenas shall be issued in the name and under the Seal of the Supreme Court, signed by the chair, vice-chair, or Administrator, and served as provided by law.
(E) Confidentiality.
All claims filed under this rule and all records obtained by the Board pursuant to this rule shall be confidential. If an award is made under this rule, the award, the name of the claimant, the name of the attorney, and the nature of the claim may be disclosed.
(F) Consideration of Claims.
The Board, in its sole discretion, but on the affirmative vote of at least four members, shall determine the eligible claims that merit reimbursement from the fund and the amount, time, manner, conditions, and order of payments of reimbursement. No award may include interest from the date of the award. In making each determination, the Board shall consider, among other factors set forth in this rule, all of the following:
(1) The amounts available and likely to become available to the fund for the payment of claims and the size and number of claims that are likely to be presented;
(2) The amount of the claimant’s loss as compared with the amount of losses sustained by other eligible claimants;
(3) The degree of hardship suffered by the claimant as a result of the loss;
(4) The degree of negligence, if any, of the claimant that may have contributed to the loss.
(5) Any special or unusual circumstances.
To preserve the fund, the board may adopt rules implementing a sliding scale whereby eligible claims are compensable at fixed percentages of the total loss but not to exceed the maximum award allowed by this rule.
The determination of the Board shall be final.
[Not analogous to former Rule VIII, effective January 1, 1976; amended effective June 15, 1981; November 17, 1982; July 1, 1983; May 13, 1985; July 29, 1987; October 1, 1989; January 1, 1990; January 1, 1993; December 1, 1996; October 20, 1997; April 13, 1998; August 1, 2003; January 1, 2015.]
Appendix B
Supreme Court of Ohio Rules for the Government of the Bar
Rule VIII - Lawyers’ Fund for Client Protection - continued
2019 Annual Report | 25
Lawyers’ Fund for Client Protection Former Commissioners
Luis M. Alcalde 2003 - 2008
Benjamin F. Barrett Sr. 1998 - 2000
Hon. Patricia Ann Blackmon 2004 - 2009
Kathleen Burke 1985 - 1990
David S. Bloomfield 1990 - 1995
John J. Chester Jr. 1996 - 2001
Anne L. Clark 1998 - 2003
Michael Colvin 1992 - 1997
Emily K. Cooper 2000 - 2002
Sally W. Cuni 2009 - 2014
Kenneth R. Donchatz 2005 - 2010
Robert W. Everett 2003 - 2006
Mary Ellen Fairfield 1990 - 1991
George Gerken 1985 - 1991
Laneta Goings 1995 - 1999
John J. Grady 1985 - 1989
Hon. James E. Green 2008 - 2013
Edward G. Hack 2004 - 2009
Francis A. Herzog 1985 - 1989
Thomas A. Heydinger 1989 - 1994
E. James Hopple 1996 - 2001
Donna James 1991 - 1995
David Kamp 1992 - 1997
Larry Johnson 2011-2017
Hon. Richard H. Koehler 1985 - 1990
Dennis M. Lafferty 2010 - 2012
David P. Lyons 2002 - 2004
Keith McNamara 1985 - 1989
Fred E. Morr 1990 - 1995
William S. Newcomb Jr. 2002 - 2007
Jerome Phillips
Gordon L. Rose 1991 - 1996
Hon. John J. Russo 2011-2018
Brian G. Selden 2003 - 2004
Stephen R. Serraino 2013-2018
Diane Smilanick 2001 - 2006
Howard A. Traul II 2010 - 2015
Natalie Wester 1997 - 2002
Henry Young 1985 - 1988
John W. Zeiger 1995 - 1997
1998 - 2003; 2007 - 2012
Published by the Lawyers’ Fund for Client Protection
November 2019